ERGONOMIC TECHNOLOGIES CORP.

Name: | ERGONOMIC TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1993 (32 years ago) |
Entity Number: | 1726581 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 I.U. WILLETS RD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA ROTH | Chief Executive Officer | 201 I.U. WILLETS RD, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 I.U. WILLETS RD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2013-05-31 | Address | 6851 JERICHO TPKE, STE 200, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2013-05-31 | Address | 6851 JERICHO TPKE, STE 200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2013-05-31 | Address | 6851 JERICHO TPKE, STE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1997-05-20 | 2003-06-09 | Address | 118 HAMPTON BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2003-06-09 | Address | 185 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002333 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110602002544 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090430002817 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070525002535 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050802002560 | 2005-08-02 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State